CONNECTICUT STONE SUPPLIES, INC.

138 WOODMONT ROAD MILFORD CT 06460 US

Summary Information

There are a total of 347 bills of lading on file for Connecticut Stone Supplies, Inc. between December 6th, 2012 and April 5th, 2026.

Of those 347 bills of lading, 3 were within the past 30 days and 4 were within the past 90 days.

Total Records347
Shipper Records0
Consignee Records306
Notify Party Records178
First Shipment on FileDec 6th, 2012
Most Recent Shipment on FileApr 5th, 2026
Records in Last 30 Days3
Records in Last 90 Days4
Records in the Past Year16

Bills of Lading by Month for Connecticut Stone Supplies, Inc.

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for CONNECTICUT STONE SUPPLIES, INC..

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 7 companies associated with Connecticut Stone Supplies, Inc., and the top 4 companies associated with those associations.

Associated Companies

Below are the top 7 companies associated with Connecticut Stone Supplies, Inc. in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since April 2021.

Company Name Recent Shipment Total Records Associations
ARCHEAN INDUSTRIES PVT LIMITEDApr 202650570
IKA STONE LTD.Feb 20263822
INTERGLOBO NORTH AMERICA INC.Apr 2026465,94812
DANSK SRLApr 202621812
XIAMEN LANDIVIEW STONE CO.,LTDOct 20241255
STONE SHIPPERS LIMITEDApr 20262,5784
ARAR PEDRAS MINERACAO LTDAApr 20262544

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Connecticut Stone Supplies, Inc.

Company Name Recent Shipment Total Records Past 90 Days
CONNECT LOGISTICS SVMar 20264844
CONNECT TELECOMMUNICATIONS SOLUTIONApr 20261086
CONNECTED APPAREL COMPANY, LLCApr 20263,20550
CONNECTED COMPONENTS,INCSep 20252170
CONNECTED ENTITIES LLCNov 20232090
CONNECTED INTERNATIONAL, INC.Apr 20262,00854
CONNECTICUT DIST COApr 202669710
CONNECTICUT DISTRIBUTORS INCApr 20261,83428
CONNECTICUT ELECTRIC INC.Mar 20261857
CONNECTICUT SPRING & STAMPINGApr 20264729
CONNECTION GRANITE CORP.Apr 202616610
CONNECTLINE LLCDec 20241070
CONNECTOR MANUFACTURING COMPANYMay 20253180
CONNECTWELL INDUSTRIES PVT LTDMar 20263356
CONNELL BROS.CO.,LLCApr 20237260
CONNELLY SKIS, INC.Apr 20261,21817
CONNERT METAL LTDMar 2026929
CONNEXIONS TECHNOLOGY CORP.Sep 20254030
CONNEXO GLOBAL LOGISTICS INCApr 202651692
CONNEXUS INDUSTRIES INCApr 20261,4827

25 Most Recent Bills of Lading

Run Date Master BOL House BOL Voyage # Bill Type Carrier Code IMO # Vessel Name Arrival Date US Port Foreign Port Quantity Weight Type of Service Shipper Consignee Notify Party Commodity
2026-02-28CMDUXIA1775463PPILCE000479710UPMVHouse BillPPIL9945916COSCO SHIPPING PANAMA2026-02-27NEWARK, NEW JERSEYXIAMEN CHINA (MAINLAND)10 CRT11,600 KGPier to PierIKA STONE LTD.CONNECTICUT STONE SUPPLIES,INCSTONE PRODUCTS(GRANITE WALL CAP)
2025-12-10MAEU261644730COFG202513254547NHouse BillCOFG9623673MAERSK FORTALEZA2025-12-09NEWARK, NEW JERSEYNITEROI BRAZIL3 CRT16,693 KARAR PEDRAS MINERACAO LTDACONNECTICUT STONE SUPPLIESSTONES SLABS
2025-09-24OOLU2763108160CGWKCWTU25071837032EHouse BillCGWK9785756COSCO SHIPPING AZALEA2025-09-23NEWARK, NEW JERSEYSHANGHAI CHINA (MAINLAND)26 PKG22,000 KHouse to HouseARCHEAN INDUSTRIES PVT LIMITEDCONNECTICUT STONE SUPPLIES, INCCONNECTICUT STONE SUPPLIES, INCUNPOLISHED GRANITE STONES
2025-09-22CMDUXIA1687905PPILCE000469590UPLLHouse BillPPIL9472177COSCO HARMONY2025-09-20NEWARK, NEW JERSEYXIAMEN CHINA (MAINLAND)10 CRT20,000 KGContainer YardIKA STONE LTD.CONNECTICUT STONE SUPPLIES,INCSTONE PRODUCTS

Sample Bill of Lading

Relevant Dates

Run Date2026-03-18
Estimated Arrival Date2026-03-17
Actual Arrival Date2026-03-17
Trade Update Date2026-02-25

Bill of Lading Overview

Master BOL #MAEU266634267
House BOL #COFG202616040
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeCOFG
Voyage #608N
IMO #
Vessel NameMAERSK MONTE ALEGRE
Vessel CountrySG
Place of ReceiptBRAZIL
Foreign Port of LadingNITEROI BRAZIL (35171)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight19443 K
Weight in KG19,443 KG
Quantity17 CRT
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container MSKU5723728
Commodity Description LUCERNA FLAMEADO

Shipper

Shipper NameARAR PEDRAS MINERACAO LTDA
Address Line 1AV EMBAIXADOR ABELARDO BUENO
Address Line 21111 SALA 368 OFFI BARRA DA TIJUCA
CityRIO DE JANEIRO
Country CodeBR

Consignee

Consignee NameCONNECTICUT STONE SUPPLIES
Address Line 1138 WOODMONT ROAD
CityMILFORD
State ProvinceCT
Zip Code06460
Country CodeUS

#1 -- Container MSKU5723728

Container NumberMSKU5723728
Seal Number 1BR1100338
Seal Number 1BR1100338
Equipment Description Code2B
Equipment Description20 ft. IL Container (Closed Top)
Container Length0ft 0in (00000)
Container Height0ft 0in (00000000)
Container Width0ft 0in (00000000)
Container Type
Load StatusLoaded
Type of Service
Cargo Description 1LUCERNA FLAMEADO
Marks and Numbers 1NO MARKS

Map of Activity by Port

CONNECTICUT STONE SUPPLIES, INC. Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey3042026-04-06
New York, New York282025-07-24
Oakland, California82021-11-13
Boston, Massachusetts72023-03-02

CONNECTICUT STONE SUPPLIES, INC. Top Foreign Ports

Port of Lading Total Records Recent Shipment
La Spezia Italy492023-05-09
Singapore Singapore412025-07-08
Colombo Sri Lanka402025-07-24
Haifa Israel362023-12-20
Xiamen China (Mainland)232026-02-28
Genoa Italy232023-12-29
Salalah Oman202023-03-14
Chennai India162025-08-06
Pusan South Korea142022-08-22
Qingdao China (Mainland)122023-05-18

CONNECTICUT STONE SUPPLIES, INC. Address and Name Permutations

Below are the top 10 company names and addresses for Connecticut Stone Supplies, Inc. that were combined to create this record. While we try to make sure everything is as accurate as possible we can't guarantee complete accuracy for all records so please notify us of any errors.

Company Name Address Last Record Records
CONNECTICUT STONE SUPPLIES, INC.138 WOODMONT ROAD MILFORD CT 06460 US2025-08-0620
CONNECTICUT STONE SUPPLIES INC138 WOODMONT RD. MILFORD 06460 US2020-10-1438
CONNECTICUT STONE SUPPLIES, INC2025-09-2425
CONNECTICUT STONE SUPPLIES2023-12-2019
CONNECTICUT STONE SUPPLIES, INC.2023-12-0618
CONNECTICUT STONE SUPPLIES, INC.2015-04-1416
CONNECTICUT STONE SUPPLIES, INC.2018-12-1014
CONNECTICUT STONE SUPPLIES INC2023-12-2912
CONNECTICUT STONE SUPPLIES INC2025-05-0811
CONNECTICUT STONE SUPPLIES2017-07-1511

CONNECTICUT STONE SUPPLIES, INC. Phone Numbers

Below are the top 7 phone numbers on file for Connecticut Stone Supplies, Inc.

Phone Number Last Appeared Records
2024-11-207
2022-09-091
2020-05-284
2019-09-0724
2018-11-0812
2018-11-081
2018-05-222

CONNECTICUT STONE SUPPLIES, INC. Email Addresses

Below are the top 2 email addresses on file for Connecticut Stone Supplies, Inc.

Email Address Last Appeared Records
2024-11-203
2023-03-211